Name: | TEAM CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1984 (41 years ago) |
Entity Number: | 913697 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Steers, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP WEBER | Chief Executive Officer | 1 STEERS, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Steers, NORTHPORT, NY, United States, 11768 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042022049A07 | 2022-02-18 | 2022-03-30 | REPAIR SIDEWALK | UNION TURNPIKE, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET MARGARET PLACE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 7 OXFORD ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 1 STEERS AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 1 STEERS, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-13 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001115 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
211209001464 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
160510006749 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
130222006029 | 2013-02-22 | BIENNIAL STATEMENT | 2012-05-01 |
100527002397 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State